Background WavePink WaveYellow Wave

HOMEFIELDS MANAGEMENT COMPANY LIMITED (02970884)

HOMEFIELDS MANAGEMENT COMPANY LIMITED (02970884) is an active UK company. incorporated on 23 September 1994. with registered office in Glastonbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HOMEFIELDS MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include WELCH, Annette Lesley.

Company Number
02970884
Status
active
Type
ltd
Incorporated
23 September 1994
Age
31 years
Address
Northover Mill, Glastonbury, BA6 9GX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WELCH, Annette Lesley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEFIELDS MANAGEMENT COMPANY LIMITED

HOMEFIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 September 1994 with the registered office located in Glastonbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOMEFIELDS MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02970884

LTD Company

Age

31 Years

Incorporated 23 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Northover Mill Beckery Glastonbury, BA6 9GX,

Previous Addresses

Jungle Property, the Red Brick Building Morland Road Morlands Enterprise Park Glastonbury BA6 9FT England
From: 12 September 2024To: 19 January 2026
3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY England
From: 23 August 2022To: 12 September 2024
68 West Street Warminster Wiltshire BA12 8JW
From: 15 September 2010To: 23 August 2022
25 Market Place Warminster Wiltshire BA12 9BB
From: 23 September 1994To: 15 September 2010
Timeline

3 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WELCH, Annette Lesley

Active
Beckery, GlastonburyBA6 9GX
Born October 1955
Director
Appointed 21 Nov 2023

SCHROEDER, Patricia Mary

Resigned
House, WellsBA5 1HB
Secretary
Appointed 23 Sept 1994
Resigned 21 Nov 2023

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 23 Sept 1994
Resigned 23 Sept 1994

MOORE, Leslie Arthur

Resigned
Crow Lane, WellsBA5 1HB
Born April 1932
Director
Appointed 23 Sept 1994
Resigned 21 Nov 2023

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 23 Sept 1994
Resigned 23 Sept 1994
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2011
AR01AR01
Change Person Director Company With Change Date
29 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
9 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1996
AAAnnual Accounts
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
287Change of Registered Office
Incorporation Company
23 September 1994
NEWINCIncorporation